COMPANION CARE (SERVICES) LIMITED
Overview
| Company Name | COMPANION CARE (SERVICES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04141142 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMPANION CARE (SERVICES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COMPANION CARE (SERVICES) LIMITED located?
| Registered Office Address | Epsom Avenue Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPANION CARE (SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2458) LIMITED | Jan 15, 2001 | Jan 15, 2001 |
What are the latest accounts for COMPANION CARE (SERVICES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 27, 2025 |
What is the status of the latest confirmation statement for COMPANION CARE (SERVICES) LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for COMPANION CARE (SERVICES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 27, 2025 | 56 pages | AA | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of Lyssa Ruth Mcgowan as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 041411420007 in full | 1 pages | MR04 | ||
Satisfaction of charge 041411420006 in full | 1 pages | MR04 | ||
Satisfaction of charge 041411420005 in full | 1 pages | MR04 | ||
Registration of charge 041411420013, created on Jul 11, 2025 | 60 pages | MR01 | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 28, 2024 | 54 pages | AA | ||
Termination of appointment of Tim Ogunlesi as a director on Jul 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Louise Ann Stonier as a director on May 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Alistair Philip Davies as a director on Apr 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jason Keith Marshall as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 30, 2023 | 53 pages | AA | ||
Appointment of Mr Tim Ogunlesi as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Hill as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Lesley Lazenby as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lucy Kate Williams as a secretary on Jul 06, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Lesley Lazenby as a secretary on Jul 06, 2023 | 2 pages | AP03 | ||
Termination of appointment of Karen Williams as a director on Mar 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of COMPANION CARE (SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAZENBY, Lesley | Secretary | Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Epsom Avenue Cheshire England | 311099710001 | |||||||
| DAVIES, Alistair Philip | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Epsom Avenue Cheshire England | United Kingdom | British | 321778900001 | |||||
| HILL, Victoria | Director | Stanley Green Trading Estate SK9 3RN Handforth Pets At Home, Epsom Avenue Cheshire United Kingdom | United Kingdom | British | 313974480001 | |||||
| IDDON, Michael James | Director | Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Ltd Epsom Avenue Cheshire United Kingdom | England | British | 216827260001 | |||||
| LAZENBY, Lesley | Director | Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Epsom Avenue Cheshire England | United Kingdom | British | 313821260001 | |||||
| RANDALL, Anneli | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Epsom Avenue Cheshire England | United Kingdom | Welsh | 304422490001 | |||||
| LYALL COTTLE, Hugh Maurice | Secretary | Beach Trees Cottage Well Lane CH1 6LD Mollington Cheshire | British | 23269850001 | ||||||
| STONIER, Louise Ann | Secretary | Pets At Home, Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Cheshire | British | 97610920002 | ||||||
| WILLIAMS, Lucy Kate | Secretary | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Epsom Avenue Cheshire England | 265765650001 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| AINLEY, Harvey Bertenshaw | Director | Fire Fly Avenue SN2 2EH Swindon Isambard House Wiltshire United Kingdom | United Kingdom | British | 193219010001 | |||||
| BALMAIN, Jane | Director | Fire Fly Avenue SN2 2EH Swindon Isambard House Wiltshire United Kingdom | United Kingdom | British | 252413910001 | |||||
| BALMAIN, Jane | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Hanforth Cheshire | United Kingdom | British | 252413910001 | |||||
| BALTA, Andrei | Director | Isambard House Fire Fly Avenue SN2 2EH Churchward Companion Care Swindon United Kingdom | United Kingdom | Romanian | 175296340003 | |||||
| BRIAULT, Fiona Jayne | Director | Fire Fly Avenue SN2 2EH Swindon Isambard House Wiltshire United Kingdom | United Kingdom | British | 201885490001 | |||||
| COLLINS, Brian Michael | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Hanforth Cheshire | United Kingdom | British | 165200650001 | |||||
| DAVIES, Matthew Samuel | Director | Pets At Home, Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Cheshire | United Kingdom | British | 152063000001 | |||||
| DENNING, Roland John | Director | Swallowfield Grange The Street RG7 1RE Swallowfield Berkshire | England | British | 95991510001 | |||||
| FLAXMAN, Edward William | Director | 1a Whistlefield Cottages Overstone Park NN6 0AP Northampton Northamptonshire | United Kingdom | British | 127554680001 | |||||
| GHEYSENS, Nicholas Joseph Michel | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Hanforth Cheshire | France | French | 179403280001 | |||||
| HERRING, Stephen Geoffrey | Director | 22 Fairfax Avenue Didsbury M20 6AJ Manchester | England | British | 79044240002 | |||||
| HOPSON, Sally Elizabeth | Director | SK9 3RN Handforth C/O Pets At Home, Epsom Avenue, Stanley Green Trad Cheshire United Kingdom | United Kingdom | British | 136598670001 | |||||
| HOPSON, Sally Elizabeth | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Cheshire United Kingdom | United Kingdom | British | 136598670001 | |||||
| KELLETT, Ian Michael | Director | Pets At Home, Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Cheshire | United Kingdom | British | 174676010001 | |||||
| KHAN, Abdul Jalil | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Hanforth Cheshire | United Kingdom | British | 133956590001 | |||||
| LYALL COTTLE, Hugh Maurice | Director | Beach Trees Cottage Well Lane CH1 6LD Mollington Cheshire | British | 23269850001 | ||||||
| MACLEOD, Andrew | Director | Epsom Avenue, Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Cheshire United Kingdom | United Kingdom | British | 297443760001 | |||||
| MARSHALL, Jason Keith | Director | Stanley Green Trading Estate SK9 3RN Handforth Epsom Avenue Cheshire United Kingdom | United Kingdom | British | 262856270001 | |||||
| MCCONNELL, Graeme Dieter | Director | Epsom Avenue, Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Cheshire United Kingdom | United Kingdom | British | 297422170001 | |||||
| MCGOWAN, Lyssa Ruth | Director | Epsom Avenue, Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Cheshire United Kingdom | United Kingdom | British | 273193060001 | |||||
| OGUNLESI, Tim | Director | Stanley Green Trading Estate SK9 3RN Handforth Pets At Home, Epsom Avenue Cheshire United Kingdom | England | British | 314014670001 | |||||
| PRESTON, Anthony Charles | Director | Pets At Home, Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth Cheshire | England | British | 106463670002 | |||||
| RADFORD, Amanda | Director | Epsom Avenue Stanley Green Trading Estate SK9 3RN Handforth C/ O Pets At Home Limited Cheshire United Kingdom | United Kingdom | British | 186268020001 | |||||
| ROSS, Julie | Director | Stanley Green Trading Estate SK9 3RN Handforth Pets At Home Limited Epsom Avenue Cheshire England | United Kingdom | British | 198132490001 | |||||
| SHIELD, Christine | Director | Stanley Green Trading Estate SK9 3RN Handforth Epsom Avenue Cheshire United Kingdom | United Kingdom | British | 126273580005 |
Who are the persons with significant control of COMPANION CARE (SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pets At Home Vet Group Limited | Apr 06, 2016 | Stanley Green Trading Estate SK9 3RN Handforth Epsom Avenue Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0